Active
Company Information for CHEMISPHERE UK HOLDINGS LIMITED
Unit 7 - 8, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, M17 1WA,
|
Company Registration Number
09589953
Private Limited Company
Active |
Company Name | |
---|---|
CHEMISPHERE UK HOLDINGS LIMITED | |
Legal Registered Office | |
Unit 7 - 8, Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA | |
Company Number | 09589953 | |
---|---|---|
Company ID Number | 09589953 | |
Date formed | 2015-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-13 | |
Return next due | 2025-05-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-26 13:21:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEMISPHERE UK HOLDINGS 2023 LIMITED | UNIT 7-8 SEVERNSIDE TRADING ESTATE TEXTILOSE ROAD, TRAFFORD PARK MANCHESTER M17 1WA | Active | Company formed on the 2023-12-06 |
Officer | Role | Date Appointed |
---|---|---|
RACHAEL JANE BOWHAY-SINGER |
||
JAN KRISTIAN |
||
MARIE RUTH PERRIN |
||
JOHN TAYLOR |
||
WILFRED PAUL WORSLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEMISPHERE UK LIMITED | Director | 2015-05-14 | CURRENT | 1986-10-10 | Active | |
CHEMISPHERE UK LIMITED | Director | 2015-05-14 | CURRENT | 1986-10-10 | Active | |
CHEMISPHERE UK LIMITED | Director | 2015-05-14 | CURRENT | 1986-10-10 | Active | |
BEER PIPER INTERNATIONAL LIMITED | Director | 2018-02-02 | CURRENT | 2018-01-04 | Active | |
CHEMISPHERE UK LIMITED | Director | 2009-12-01 | CURRENT | 1986-10-10 | Active | |
RENOVATE LIMITED | Director | 1992-05-11 | CURRENT | 1992-03-10 | Active | |
FLOMATIC RENTALS LIMITED | Director | 1991-05-20 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
BEER PIPER INTERNATIONAL LIMITED | Director | 2018-02-02 | CURRENT | 2018-01-04 | Active | |
CHEADLE MODERN HEALTH GYM LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
CHEMISPHERE UK LIMITED | Director | 2009-12-01 | CURRENT | 1986-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095899530001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095899530002 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | ||
CESSATION OF JOHN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF WILFRED PAUL WORSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Chemisphere Uk Holdings 2023 Limited as a person with significant control on 2023-12-21 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-04-30 GBP 1,000.07 | ||
Purchase of own shares | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/22 FROM Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/22 FROM Unit 4 Richmond Road Trafford Park Manchester M17 1RE England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 14/01/20 STATEMENT OF CAPITAL GBP 1000.08 | |
SH01 | 14/01/20 STATEMENT OF CAPITAL GBP 1000.08 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM Unit 4 3 Richmond Road Trafford Park Manchester M17 1RE United Kingdom | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1000.06 | |
SH01 | 23/12/16 STATEMENT OF CAPITAL GBP 1000.06 | |
SH01 | 23/12/16 STATEMENT OF CAPITAL GBP 1000.05 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 23/12/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 10.05 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 13/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED PAUL WORSLEY / 13/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE RUTH PERRIN / 13/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KRISTIAN / 13/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JANE BOWHAY-SINGER / 13/05/2016 | |
SH01 | 14/05/15 STATEMENT OF CAPITAL GBP 1.05 | |
RES01 | ADOPT ARTICLES 04/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095899530001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMISPHERE UK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHEMISPHERE UK HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |